Search icon

RAMPARCK LLC - Florida Company Profile

Company Details

Entity Name: RAMPARCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMPARCK LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000089892
FEI/EIN Number 452960968

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16852 SW 137 Ave Suite 626, Miami, FL, 33177, US
Mail Address: 16852 SW 137 Ave Suite 626, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANURI KAVYA Managing Member 4949 Marbrisa Dr Apt 1114, Tampa, FL, 33624
MEDIKONDA BALAVERA A Agent 17275 Old Tobacco Rd, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067601 BUYBERRI EXPIRED 2014-06-30 2019-12-31 - 7651 GATE PKWY STE 203, JACKSONVILLE, FL, 32256
G14000000358 US COLLEGE TEES EXPIRED 2014-01-02 2019-12-31 - 7651 GATE PKWY STE 203, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-16 17275 Old Tobacco Rd, Lutz, FL 33558 -
REINSTATEMENT 2017-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-16 16852 SW 137 Ave Suite 626, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2017-06-16 16852 SW 137 Ave Suite 626, Miami, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-09-09 - -
REGISTERED AGENT NAME CHANGED 2014-11-14 MEDIKONDA, BALAVERA A -
REINSTATEMENT 2013-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2017-06-16
LC Amendment 2015-09-09
AMENDED ANNUAL REPORT 2014-11-14
ANNUAL REPORT 2014-02-13
REINSTATEMENT 2013-12-17
Florida Limited Liability 2011-08-04

Date of last update: 01 May 2025

Sources: Florida Department of State